Background WavePink WaveYellow Wave

CITY OF LONDON LATIN AMERICA LIMITED (03663479)

CITY OF LONDON LATIN AMERICA LIMITED (03663479) is an active UK company. incorporated on 6 November 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CITY OF LONDON LATIN AMERICA LIMITED has been registered for 27 years. Current directors include AGRAWAL, Deepranjan, EDMONDS, Michael, SEVICK, Edward.

Company Number
03663479
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
77 Gracechurch Street, London, EC3V 0AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AGRAWAL, Deepranjan, EDMONDS, Michael, SEVICK, Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LONDON LATIN AMERICA LIMITED

CITY OF LONDON LATIN AMERICA LIMITED is an active company incorporated on 6 November 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CITY OF LONDON LATIN AMERICA LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03663479

LTD Company

Age

27 Years

Incorporated 6 November 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CITY OF LONDON VENTURES LIMITED
From: 2 March 1999To: 18 May 2000
CITY OF LONDON INVESTMENT MANAGEMENT (US) LIMITED
From: 18 January 1999To: 2 March 1999
LINTELL LIMITED
From: 6 November 1998To: 18 January 1999
Contact
Address

77 Gracechurch Street London, EC3V 0AS,

Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 14 Jan 2021

AGRAWAL, Deepranjan

Active
Gracechurch Street, LondonEC3V 0AS
Born October 1979
Director
Appointed 14 Jan 2021

EDMONDS, Michael

Active
Gracechurch Street, LondonEC3V 0AS
Born July 1971
Director
Appointed 11 Dec 2025

SEVICK, Edward

Active
Gracechurch Street, LondonEC3V 0AS
Born June 1980
Director
Appointed 11 Dec 2025

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Secretary
Appointed 05 Jan 1999
Resigned 01 Jan 2013

BASSI, Sunil

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2020
Resigned 14 Jan 2021

RODRIGUES, Tracy

Resigned
Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 01 Jan 2013
Resigned 01 Jan 2020

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 05 Jan 1999

ALLISON, Douglas Forbes

Resigned
White Cottage Palace Road, Kingston Upon ThamesKT1 2LG
Born July 1956
Director
Appointed 05 Jan 1999
Resigned 15 Apr 2013

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 06 Nov 1998
Resigned 05 Jan 1999

BASSI, Sunil

Resigned
Gracechurch Street, LondonEC3V 0AS
Born January 1964
Director
Appointed 01 Jan 2020
Resigned 14 Jan 2021

GRIFFITH, Tom

Resigned
Gracechurch Street, LondonEC3V 0AS
Born December 1963
Director
Appointed 01 Jan 2020
Resigned 01 Jul 2025

OLLIFF, Barry Martin

Resigned
1572 Embreville Road, Unionville
Born December 1944
Director
Appointed 05 Jan 1999
Resigned 01 Jan 2020

O`SULLIVAN, Peter

Resigned
18 Kites Close, CrawleyRH11 7DP
Born January 1955
Director
Appointed 05 Jan 1999
Resigned 26 Oct 2007

RODRIGUES, Tracy Ann

Resigned
Gracechurch Street, LondonEC3V 0AS
Born September 1965
Director
Appointed 15 Apr 2013
Resigned 01 Jan 2020

YUSTE, Carlos Manuel

Resigned
Gracechurch Street, LondonEC3V 0AS
Born March 1967
Director
Appointed 01 Jan 2020
Resigned 31 Dec 2025

Persons with significant control

1

Gracechurch Street, LondonEC3V 0AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
13 May 2013
RP04RP04
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
24 January 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
15 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
11 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Made Up Date
23 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Made Up Date
18 October 2005
AAAnnual Accounts
Auditors Resignation Company
4 July 2005
AUDAUD
Legacy
24 January 2005
363aAnnual Return
Accounts With Made Up Date
1 September 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Accounts With Made Up Date
14 October 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Accounts With Made Up Date
2 October 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
7 June 2001
288cChange of Particulars
Accounts With Made Up Date
15 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363aAnnual Return
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 February 2000
AAAnnual Accounts
Legacy
29 January 2000
363aAnnual Return
Legacy
22 September 1999
363aAnnual Return
Legacy
22 September 1999
288cChange of Particulars
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 January 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
123Notice of Increase in Nominal Capital
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Resolution
14 January 1999
RESOLUTIONSResolutions
Legacy
14 January 1999
353a353a
Legacy
14 January 1999
353353
Legacy
14 January 1999
225Change of Accounting Reference Date
Legacy
14 January 1999
287Change of Registered Office
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation